INFORMATION TECHNOLOGY LIMITED

Company Documents

DateDescription
24/06/1424 June 2014 STRUCK OFF AND DISSOLVED

View Document

11/03/1411 March 2014 FIRST GAZETTE

View Document

10/06/1310 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

21/11/1221 November 2012 DISS40 (DISS40(SOAD))

View Document

20/11/1220 November 2012 FIRST GAZETTE

View Document

19/11/1219 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

22/03/1222 March 2012 Annual return made up to 22 July 2011 with full list of shareholders

View Document

23/09/1123 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

13/05/1113 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAVAN KUMAR / 19/07/2010

View Document

02/09/102 September 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

19/08/1019 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

16/08/1016 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

14/08/1014 August 2010 DISS40 (DISS40(SOAD))

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

23/07/0923 July 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/2009 FROM 32 OSTERLEY COURT CANBERRA DRIVE NORTHOLT UB5 6JP

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED SECRETARY F & D COMPANY SERVICES LIMITED

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED PAVAN KUMAR

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR VASU TENALI

View Document

28/02/0828 February 2008 SECRETARY APPOINTED VISHAL REDDY

View Document

14/01/0814 January 2008 RETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS

View Document

21/11/0721 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

20/02/0620 February 2006 SECRETARY RESIGNED

View Document

20/02/0620 February 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 REGISTERED OFFICE CHANGED ON 16/03/05 FROM: HURST HOUSE 157-169 WALTON ROAD EAST MOLESEY SURREY KT8 0DX

View Document

23/11/0423 November 2004 REGISTERED OFFICE CHANGED ON 23/11/04 FROM: EMPIRE HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0EW

View Document

16/08/0416 August 2004 REGISTERED OFFICE CHANGED ON 16/08/04 FROM: MARLBOROUGH HOUSE 159 HIGH STREET HARROW HA3 5DX

View Document

22/03/0422 March 2004 SECRETARY RESIGNED

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 NEW SECRETARY APPOINTED

View Document

22/03/0422 March 2004 REGISTERED OFFICE CHANGED ON 22/03/04 FROM: ENTERPRISE HOUSE, 82 WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

16/07/0316 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company